UKBizDB.co.uk

116 ST GEORGE'S TERRACE PROPERTY MANAGEMENT CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 116 St George's Terrace Property Management Co Limited. The company was founded 25 years ago and was given the registration number 03753756. The firm's registered office is in JESMOND, NEWCASTLE UPON TYNE. You can find them at C/o Mrs P Pridie, Flat 2 116 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 98000 - Residents property management.

Company Information

Name:116 ST GEORGE'S TERRACE PROPERTY MANAGEMENT CO LIMITED
Company Number:03753756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1999
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Mrs P Pridie, Flat 2 116 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mrs P Pridie, Flat 2 116 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP

Director21 September 2020Active
116 Flat C, 116, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DP

Director07 November 2019Active
116 Saint Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP

Director16 April 1999Active
116 Saint Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP

Secretary16 April 1999Active
85 South Street, Dorking, RH4 2LA

Nominee Secretary16 April 1999Active
Ground Floor Flat 116, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 2DP

Director10 January 2014Active
Ground Floor Flat 116, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 2DP

Director10 January 2014Active
C/O Mrs P Pridie, Flat 2 116 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP

Director16 April 1999Active
85 South Street, Dorking, RH4 2LA

Nominee Director16 April 1999Active
69 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NJ

Director16 April 1999Active

People with Significant Control

Miss Sophie Elizabeth Brantingham
Notified on:21 September 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:116a, St. Georges Terrace, Newcastle Upon Tyne, United Kingdom, NE2 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Lewis Holmes
Notified on:29 November 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:116, St. Georges Terrace, Newcastle Uon Tyne, United Kingdom, NE2 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Garrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:C/O Mrs P Pridie, Jesmond, Newcastle Upon Tyne, NE2 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Clare Frances Elliott
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:C/O Mrs P Pridie, Jesmond, Newcastle Upon Tyne, NE2 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eileen Wisniewski
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:C/O Mrs P Pridie, Jesmond, Newcastle Upon Tyne, NE2 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Pridie
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:C/O Mrs P Pridie, Jesmond, Newcastle Upon Tyne, NE2 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.